London
E2 0RY
Director Name | Mr Nazibur Rahman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 236 Roman Road London E2 0RY |
Director Name | Nazibur Rahman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Alpha Grove Isle Of Dogs London E14 8LH |
Secretary Name | Nazibur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Vantage Mews London E14 9NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hamletts.com |
---|---|
Telephone | 029 86175537 |
Telephone region | Cardiff |
Registered Address | 236 Roman Road London E2 0RY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Amdadur Rahman Gofur 50.00% Ordinary |
---|---|
45 at £1 | Nazibur Rahman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £580,344 |
Cash | £395,327 |
Current Liabilities | £146,952 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 24 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months from now) |
12 July 2021 | Delivered on: 14 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 June 2004 | Delivered on: 15 June 2004 Satisfied on: 15 July 2008 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all fixed assets all specified book debts the other debts and the factors account, by way of floating charge the floating assets and the fixed assets the specified book debts the other debts and the factors account. Fully Satisfied |
6 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 August 2022 (7 pages) |
15 August 2023 | Notification of Amdadur Rahman Gofur as a person with significant control on 15 August 2023 (1 page) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 August 2021 (7 pages) |
29 April 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
3 December 2021 | Previous accounting period extended from 29 April 2021 to 31 August 2021 (1 page) |
11 November 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
14 July 2021 | Registration of charge 049100460002, created on 12 July 2021 (82 pages) |
23 April 2021 | Total exemption full accounts made up to 29 April 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 February 2019 | Previous accounting period shortened from 25 May 2018 to 30 April 2018 (1 page) |
25 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 25 May 2017 (5 pages) |
25 May 2018 | Current accounting period shortened from 26 May 2017 to 25 May 2017 (1 page) |
28 February 2018 | Previous accounting period shortened from 28 May 2017 to 26 May 2017 (1 page) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 May 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 May 2016 (6 pages) |
27 February 2017 | Current accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
27 February 2017 | Current accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 29 May 2015 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 May 2015 (7 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
17 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
17 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
19 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
19 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 January 2015 | Director's details changed for Mr Amdadur Rahman Gofur on 1 December 2014 (2 pages) |
24 January 2015 | Director's details changed for Mr Amdadur Rahman Gofur on 1 December 2014 (2 pages) |
24 January 2015 | Director's details changed for Mr Amdadur Rahman Gofur on 1 December 2014 (2 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
30 May 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
15 October 2013 | Registered office address changed from 236 Roman Road London E2 0RY United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from 409 Roman Road London E3 5QS on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from 236 Roman Road London E2 0RY United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 409 Roman Road London E3 5QS on 15 October 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
18 July 2012 | Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
27 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Appointment of Mr Nazibur Rahman as a director (2 pages) |
10 October 2011 | Appointment of Mr Nazibur Rahman as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
24 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 10 August 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
25 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 10 August 2009
|
25 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
14 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
14 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
7 November 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
7 November 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
6 August 2008 | Director's change of particulars / amdadur gofur / 04/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / amdadur gofur / 04/07/2008 (1 page) |
6 August 2008 | Appointment terminated secretary nazibur rahman (1 page) |
6 August 2008 | Appointment terminated secretary nazibur rahman (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 June 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
4 December 2007 | Return made up to 24/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 24/09/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
15 March 2007 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
11 December 2006 | Return made up to 24/09/06; full list of members (2 pages) |
11 December 2006 | Return made up to 24/09/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/09/05; full list of members
|
24 March 2006 | Return made up to 24/09/05; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 19-20 britten court abbey lane london E15 2RS (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 19-20 britten court abbey lane london E15 2RS (1 page) |
23 November 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
23 November 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
23 November 2004 | Return made up to 24/09/04; full list of members
|
23 November 2004 | Return made up to 24/09/04; full list of members
|
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | New director appointed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (1 page) |
24 September 2003 | Incorporation (19 pages) |
24 September 2003 | Incorporation (19 pages) |